logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Strong, Jamie

    Related profiles found in government register
  • Strong, Jamie
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 1
  • Strong, Jamie
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 2
    • icon of address 3, Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, England

      IIF 3
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 4
    • icon of address Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 5
    • icon of address Office 6, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 6
  • Strong, Jamie
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mahony Co, Randall Way, Randall Way, Retford, Notts, DN22 7GR, United Kingdom

      IIF 7
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 8 IIF 9
  • Strong, Jamie
    British marketing consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ace House, 22 Chester Road, Sutton Coldfield, B73 5DA, England

      IIF 10
  • Strong, Jamie
    British property consultant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 11
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12
  • Strong, Jamie
    British academy director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Saxby Road, Burgess Hill, RH15 8UL, England

      IIF 13
  • Strong, Jamie
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 14
  • Strong, Jamie
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C4, Moorfield Road, Slyfield Industrial Estate, Guildford, Surrey, GU1 1RU, United Kingdom

      IIF 15
    • icon of address Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 16
  • Strong, Jamie
    English director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 17
  • Strong, Jamie
    English fitness consultant born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Downash Close, Brighton, BN2 5HQ, England

      IIF 18
  • Strong, Jamie
    British property agent born in September 1976

    Registered addresses and corresponding companies
    • icon of address 26 Ockbrook Drive, Nottingham, NG3 6AU

      IIF 19
  • Strong, Jamie Patrick
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 20 IIF 21
    • icon of address Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 22
    • icon of address Curtis House, Third Avenue, Hove, BN3 2PD, England

      IIF 23
  • Strong, Jamie
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Park Row, Nottingham, NG1 6GR, England

      IIF 24
    • icon of address Hanborough House, 5 Wallbrook Court Botley, Oxford, Oxon, OX2 0QS

      IIF 25
  • Strong, Jamie
    British property consultant born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 26
  • Mr Jamie Strong
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, Cheshire, CH4 9QP, United Kingdom

      IIF 27
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 28
  • Strong, Jamie Patrick
    English intermediary born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 29
  • Mr Jamie Strong
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Saxby Road, Burgess Hill, RH15 8UL, England

      IIF 30
    • icon of address Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 31
    • icon of address Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 32
  • Mr Jamie Strong
    British born in September 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 33 IIF 34
  • Mr Jamie Strong
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 35
  • Mr Jamie Patrick Strong
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis House, 34 Third Avenue, Hove, BN3 2PD, England

      IIF 36 IIF 37
    • icon of address Curtis House, 34 Third Avenue, Hove, East Sussex, BN3 2PD, England

      IIF 38
    • icon of address Ardeifi, New Street, Lampeter, SA48 7AL, Wales

      IIF 39
  • Mr Jamie Patrick Strong
    English born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Bishops Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 59 Saxby Road, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -500 GBP2016-09-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Office 6 Retford Enterprise Centre, Randall Way, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Curtis House, 34 Third Avenue, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,822 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Curtis House, 34 Third Avenue, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Curtis House, 34 Third Avenue, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    ACADEMY OF SPORTS AND EDUCATION LTD - 2022-04-22
    THE ACADEMY OF FOOTBALL LTD - 2019-10-09
    icon of address Unit 2 Kings Court Burrows Lane, Gomshall, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,059 GBP2020-08-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-10-13
    IIF 15 - Director → ME
  • 2
    icon of address Suite 47 Administrator For Insolvent Companies Re 12748841, Second Floor. Newlands Close., Hagley, Worcestershire, England
    Dissolved Corporate
    Equity (Company account)
    216 GBP2021-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2023-11-14
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2023-11-14
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Quantuma Advisory Ltd 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,964 GBP2023-09-30
    Officer
    icon of calendar 2022-10-12 ~ 2023-03-15
    IIF 9 - Director → ME
  • 4
    icon of address C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,346 GBP2023-09-30
    Officer
    icon of calendar 2022-10-14 ~ 2023-03-15
    IIF 8 - Director → ME
  • 5
    JA SPORTS MANAGEMENT LIMITED - 2018-11-23
    icon of address Unit 6/7 Teybrook Centre Brook Road, Great Tey, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    462 GBP2019-05-31
    Officer
    icon of calendar 2017-01-09 ~ 2019-10-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2019-10-03
    IIF 40 - Has significant influence or control as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Westgate House 3 The Triangle, Enterprise Way Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2007-06-04
    IIF 19 - Director → ME
  • 7
    icon of address 16 Downash Close, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-09-13
    IIF 18 - Director → ME
  • 8
    icon of address Ground Floor Oakhurst House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-06
    IIF 25 - Director → ME
  • 9
    icon of address C/o Bridgestones Limited 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    719 GBP2016-04-30
    Officer
    icon of calendar 2015-04-22 ~ 2017-05-23
    IIF 12 - Director → ME
  • 10
    STUDY INN INVESTMENTS (LOWER HOLYHEAD) LIMITED - 2016-05-05
    STUDY INN INVESTMENTS (LOWER HOLLYHEAD) LIMITED - 2010-05-12
    LIVE-IN LOWER HOLYHEAD LIMITED - 2016-06-07
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,731 GBP2022-09-29
    Officer
    icon of calendar 2016-04-19 ~ 2017-04-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2017-04-04
    IIF 34 - Has significant influence or control OE
  • 11
    LUV BRANDING LTD - 2020-09-13
    icon of address C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,435 GBP2023-09-30
    Officer
    icon of calendar 2023-01-09 ~ 2023-03-15
    IIF 1 - Director → ME
  • 12
    LIV BRANDING LTD - 2020-03-04
    LL BARMSTON LIMITED - 2021-07-01
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-02-20 ~ 2020-07-04
    IIF 5 - Director → ME
  • 13
    CABINS AND HOTTUBS LTD. - 2020-05-26
    HENDERSON HAWK SOLUTIONS LTD - 2016-08-26
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,811 GBP2023-07-31
    Officer
    icon of calendar 2020-05-19 ~ 2023-03-15
    IIF 10 - Director → ME
  • 14
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,015 GBP2023-05-31
    Officer
    icon of calendar 2022-10-14 ~ 2023-03-15
    IIF 7 - Director → ME
  • 15
    SG EDUCATION AND TRAINING LTD - 2025-04-29
    SPORTS GROUP INTERNATIONAL LIMITED - 2022-10-05
    icon of address Ardeifi, New Street, Lampeter, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2022-09-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ 2022-09-08
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MSC EDUCATION AND TRAINING LTD - 2024-03-25
    icon of address Curtis House, 34 Third Avenue, Hove, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ 2023-11-27
    IIF 16 - Director → ME
    icon of calendar 2024-03-21 ~ 2025-01-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2025-01-02
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-10-05 ~ 2023-11-27
    IIF 32 - Has significant influence or control OE
  • 17
    icon of address Curtis House, 34 Third Avenue, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,462 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-08-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ 2025-01-14
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ACCOMMODATE GLOBAL LIMITED - 2018-07-11
    icon of address Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    449,341 GBP2024-08-31
    Officer
    icon of calendar 2011-02-17 ~ 2018-07-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.